Search icon

PALISADE GARDENS APARTMENTS CORP.

Company Details

Name: PALISADE GARDENS APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1979 (46 years ago)
Entity Number: 569986
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 210 N CENTRAL AVENUE, STE 340, HARTSDALE, NY, United States, 10530
Principal Address: 150 GLENWOOD AVENUE, YONKERS, NY, United States, 10703

Shares Details

Shares issued 23000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ANKER MANAGEMENT CORP DOS Process Agent 210 N CENTRAL AVENUE, STE 340, HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
JEFF AUTERO Chief Executive Officer 150 GLENWOOD AVE, APT E3, YONKERS, NY, United States, 10703

History

Start date End date Type Value
2001-08-27 2015-07-21 Address 45 KNOLLWOOD RD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1997-07-25 2015-07-21 Address 150 GLENWOOD AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
1997-07-25 2001-08-27 Address 50 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1997-07-25 2015-07-21 Address 150 GLENWOOD AVE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
1995-07-27 1997-07-25 Address 150 GLENWOOD AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20200114018 2020-01-14 ASSUMED NAME LLC INITIAL FILING 2020-01-14
150721002005 2015-07-21 BIENNIAL STATEMENT 2015-07-01
010827002256 2001-08-27 BIENNIAL STATEMENT 2001-07-01
970725002157 1997-07-25 BIENNIAL STATEMENT 1997-07-01
950727002035 1995-07-27 BIENNIAL STATEMENT 1993-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10165.00
Total Face Value Of Loan:
10165.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State